0260
Ifafi
South Africa
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 October 2015) |
Correspondence Address | 87c St Augustine Road London NW1 9RR |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2008) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Gpo Box 244 Old Mill Road Pereybere Mauritius |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2007) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Registered Address | Withehall House 2nd Floor 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Shinewell Enterprises LTD 50.00% Ordinary |
---|---|
500 at £1 | Three Crowns Trading Corp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,115 |
Cash | £43 |
Current Liabilities | £8,370 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 October 2014 | Registered office address changed from 87C St Augustine Road London NW1 9RR to Withehall House 2Nd Floor 41 Whitehall London SW1A 2BY on 22 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
21 January 2014 | Director's details changed for Mr Willem Schalk Van Heerden on 1 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Willem Schalk Van Heerden on 1 January 2014 (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 May 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
3 May 2013 | Appointment of Mr Willem Schalk Van Heerden as a director (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
11 February 2008 | New director appointed (6 pages) |
5 February 2008 | Director resigned (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
17 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (2 pages) |
29 August 2003 | Secretary resigned (2 pages) |
29 August 2003 | Ad 25/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | £ nc 1000/10000 25/07/03 (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 May 2003 | Incorporation (16 pages) |